Search icon

MKS INVESTMENT MANAGEMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MKS INVESTMENT MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1997
Business ALEI: 0573631
Annual report due: 09 Mar 2026
Business address: 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States
Mailing address: PO BOX 1554, HEBRON, CT, United States, 06248
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: reg1@2281040.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DON DAVID Officer 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD DAVID Agent 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States PO BOX 1554, HEBRON, CT, 06248, United States +1 860-670-0420 reg1@2281040.com 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928208 2025-03-09 - Annual Report Annual Report -
BF-0012178883 2024-03-02 - Annual Report Annual Report -
BF-0011263498 2023-03-08 - Annual Report Annual Report -
BF-0010318536 2022-02-28 - Annual Report Annual Report 2022
0007135736 2021-02-09 - Annual Report Annual Report 2021
0006823826 2020-03-09 2020-03-09 First Report Organization and First Report -
0006807392 2020-03-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004769629 2012-12-26 - Change of Agent Address Agent Address Change -
0004113514 2010-02-26 2010-02-26 Agent Resignation Agent Resignation -
0001766530 1997-10-09 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information